Name: | HESS RETAIL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2013 (11 years ago) |
Entity Number: | 4480623 |
ZIP code: | 63105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Principal Address: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TIM GOODELL | Chief Executive Officer | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HESS RETAIL CORPORATION | DOS Process Agent | 120 S CENTRAL AVE, SUITE 400, CLAYTON, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2023-10-05 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2023-10-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-18 | 2019-10-29 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-10-15 | 2017-10-18 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK CITY, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-10-15 | 2017-10-18 | Address | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office) |
2013-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000881 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211004002103 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191029060227 | 2019-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65421 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171018006334 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151015006243 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131031000365 | 2013-10-31 | APPLICATION OF AUTHORITY | 2013-10-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State